Search icon

DG TECH INVESTORS, INC.

Company Details

Name: DG TECH INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189017
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: LENNOX TECH ENTERPRISE CENTER, STE. 107, 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, United States, 14586
Principal Address: 150 LUCIUS GORDON DR, STE 107, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 50000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MARASCO Chief Executive Officer 150 LUCIUS GORDON DR, STE 107, WEST HENRIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
DIFFINITY GENOMICS, INC. DOS Process Agent LENNOX TECH ENTERPRISE CENTER, STE. 107, 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
2011-01-25 2011-01-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001
2011-01-25 2011-01-25 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
2009-04-09 2013-04-11 Address 150 LUCIUS GORDON DR, STE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2009-02-06 2011-01-25 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.01
2009-02-06 2009-02-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
150807000199 2015-08-07 CERTIFICATE OF AMENDMENT 2015-08-07
130411006061 2013-04-11 BIENNIAL STATEMENT 2013-04-01
120328000931 2012-03-28 CERTIFICATE OF AMENDMENT 2012-03-28
110621003222 2011-06-21 BIENNIAL STATEMENT 2011-04-01
110125000188 2011-01-25 CERTIFICATE OF AMENDMENT 2011-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State